About

Registered Number: 03090960
Date of Incorporation: 14/08/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: 4 Pavillion Business Centre 6 Kinetic Crescent, Innova Park, Enfield, Middlesex, EN3 7FJ

 

Based in Enfield, Middlesex, Eurotech Monitoring Services Ltd was founded on 14 August 1995, it's status is listed as "Active". We do not know the number of employees at this organisation. The current directors of the organisation are listed as Clarke, Terry Richmond, Nicholls, Julia Denise, Riley, Kevin Alec, Riley, Patrick Alex, Riley, Susan Janice.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Terry Richmond 01 October 1996 - 1
NICHOLLS, Julia Denise 01 April 2005 - 1
RILEY, Kevin Alec 01 April 2005 - 1
RILEY, Patrick Alex 01 January 1996 - 1
RILEY, Susan Janice 01 January 1996 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 01 May 2020
CH01 - Change of particulars for director 01 May 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 11 October 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 19 October 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 26 June 2015
MR01 - N/A 29 May 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 10 September 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 04 July 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 06 October 2011
MG01 - Particulars of a mortgage or charge 30 December 2010
AA - Annual Accounts 10 November 2010
AD01 - Change of registered office address 13 September 2010
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH03 - Change of particulars for secretary 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
363a - Annual Return 23 September 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 05 December 2008
395 - Particulars of a mortgage or charge 09 September 2008
AA - Annual Accounts 02 September 2008
123 - Notice of increase in nominal capital 27 June 2008
RESOLUTIONS - N/A 22 May 2008
363s - Annual Return 01 September 2007
AA - Annual Accounts 20 August 2007
363s - Annual Return 18 October 2006
AA - Annual Accounts 07 August 2006
363s - Annual Return 20 September 2005
288a - Notice of appointment of directors or secretaries 02 July 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
AA - Annual Accounts 10 June 2005
123 - Notice of increase in nominal capital 25 November 2004
RESOLUTIONS - N/A 18 November 2004
363s - Annual Return 29 October 2004
AA - Annual Accounts 18 August 2004
363s - Annual Return 18 September 2003
AA - Annual Accounts 14 August 2003
225 - Change of Accounting Reference Date 18 March 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 22 August 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 21 August 2001
AA - Annual Accounts 22 November 2000
363s - Annual Return 04 September 2000
287 - Change in situation or address of Registered Office 16 May 2000
AA - Annual Accounts 10 May 2000
363s - Annual Return 20 September 1999
AA - Annual Accounts 04 July 1999
287 - Change in situation or address of Registered Office 10 March 1999
AA - Annual Accounts 29 December 1998
363s - Annual Return 05 November 1998
363s - Annual Return 02 March 1998
AA - Annual Accounts 18 February 1997
363b - Annual Return 12 November 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
287 - Change in situation or address of Registered Office 04 April 1996
288 - N/A 22 August 1995
288 - N/A 22 August 1995
NEWINC - New incorporation documents 14 August 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 May 2015 Outstanding

N/A

All assets debenture 24 December 2010 Outstanding

N/A

Debenture 03 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.